Company NameFernbank Residents Company Limited
DirectorsTony John Simmonds and Penelope Anne Simmonds
Company StatusActive
Company Number01656899
CategoryPrivate Limited Company
Incorporation Date6 August 1982(41 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tony John Simmonds
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2013(30 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Secretary NameMrs Penelope Simmonds
StatusCurrent
Appointed28 January 2015(32 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameMrs Penelope Anne Simmonds
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(33 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameMrs Violet Woodcock
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(9 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1999)
RoleInsurance Consultant
Correspondence Address17 Fernbank
Church Road
Buckhurst Hill
Essex
IG9 5RN
Director NameMr Morris Shankleman
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(9 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 September 1992)
RoleRetired
Correspondence Address19 Fernbank
Buckhurst Hill
Essex
IG9 5RN
Director NameMr Brian Major
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(9 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 June 2000)
RoleLocksmith
Correspondence Address4 Fernbank
Buckhurst Hill
Essex
IG9 5RN
Director NameMr Anthony John King
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(9 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 16 September 2004)
RoleBank Officer
Correspondence Address1 Fernbank
Buckhurst Hill
Essex
IG9 5RN
Director NameMrs Joanne Hunter
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(9 years, 8 months after company formation)
Appointment Duration6 years (resigned 07 May 1998)
RoleSecretary
Correspondence Address5 Fernbank
Buckhurst Hill
Essex
IG9 5RN
Secretary NameMrs Sheila Major
NationalityBritish
StatusResigned
Appointed10 April 1992(9 years, 8 months after company formation)
Appointment Duration6 years (resigned 07 May 1998)
RoleCompany Director
Correspondence Address4 Fernbank
Buckhurst Hill
Essex
IG9 5RN
Director NameMrs Phyllis Irene Gershon
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(10 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 23 April 1996)
RoleCompany Director
Correspondence Address12 Fernbank
Church Road
Buckhurst Hill
Essex
IG9 5RN
Director NameMr Gary Milo
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 14 October 1993)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Barn Manor Farm
Stapleton
Martock
Somerset
TA12 6AN
Director NameJohn William Wooster
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(13 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 December 2000)
RoleLocal Government Officer
Correspondence Address20 Fernbank
Church Road
Buckhurst Hill
Essex
IG9 5RN
Director NameThompson Kevin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(15 years, 9 months after company formation)
Appointment Duration4 years (resigned 21 May 2002)
RoleInsurance Claims Supervisor
Correspondence Address6 Fernbank
Church Road
Buckhurst Hill
Essex
IG9 5RN
Secretary NameJohn William Wooster
NationalityBritish
StatusResigned
Appointed07 May 1998(15 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2000)
RoleLocal Government Officer
Correspondence Address20 Fernbank
Church Road
Buckhurst Hill
Essex
IG9 5RN
Director NameRobert John Huddleston
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(17 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 May 2003)
RoleFx
Correspondence Address14 Fernbank
Church Road
Buckhurst Hill
Essex
IG9 5RN
Director NameJanet See
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 November 2002)
RoleBank Officer
Correspondence Address18 Fernbank
Church Road
Buckhurst Hill
Essex
IG9 5RN
Secretary NameKevin Thompson
NationalityBritish
StatusResigned
Appointed31 December 2000(18 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 May 2002)
RoleCompany Director
Correspondence Address6 Fernbank
Church Road
Buckhurst Hill
Essex
IG9 5RN
Director NameJacalyn Sonia Max
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(19 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 May 2003)
RoleManager Banking
Correspondence AddressFlat 9 Church Road
Fernbank
Buckhurst Hill
Essex
IG9 5RU
Secretary NameJanet See
NationalityBritish
StatusResigned
Appointed21 May 2002(19 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 November 2002)
RoleCompany Director
Correspondence AddressFlat 18 Church Road
Fernbank
Buckhurst Hill
Essex
IG9 5RU
Director NamePhilip James Turner
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(20 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 September 2004)
RoleTeacher
Correspondence AddressFlat 20 Fernbank
Church Road
Buckhurst Hill
Essex
IG9 5RN
Secretary NameJacalyn Sonia Max
NationalityBritish
StatusResigned
Appointed26 November 2002(20 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 May 2003)
RoleCompany Director
Correspondence Address9 Fernbank
Church Road
Buckhurst Hill
Essex
IG9 5RN
Director NamePaul Donald Gristwood
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(20 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2004)
RoleSales Letting Agent
Correspondence Address20 Vincent Close
Ilford
Essex
IG6 2SZ
Secretary NameGordon William Frank Cowley
NationalityBritish
StatusResigned
Appointed06 May 2003(20 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2004)
RoleAccountant
Correspondence Address9 Chatsworth Drive
Enfield
Middlesex
EN1 1EX
Director NameAlexander Gavin Stein
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(22 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 04 July 2010)
RoleMortgage Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Fernbank
Church Road
Buckhurst Hill
Essex
IG9 5RN
Director NameMr Danny Lee Fielder
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(22 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2011)
RoleMarine
Country of ResidenceUnited Kingdom
Correspondence Address7 Fernbank
Church Road
Buckhurst Hill
Essex
IG9 5RN
Director NameTim Crowdy
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(22 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 06 July 2007)
RoleDesigner
Correspondence Address6 Fernbank
Church Road
Buckhurst Hill
Essex
IG9 5RN
Director NameMr Nicholas John Owen
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(22 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 25 June 2012)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address17 Fernbank
Church Road
Buckhurst Hill
Essex
IG9 5RN
Secretary NameMr Tony John Simmonds
NationalityBritish
StatusResigned
Appointed22 November 2004(22 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameMr Michael Edward James Corrigan
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(24 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 January 2015)
RoleContract Cleaning
Country of ResidenceUnited Kingdom
Correspondence Address3 Fernbank
Church Road
Buckhurst Hill
Essex
IG9 5RN

Location

Registered Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardBarnehurst
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1A. Carlstrom
3.57%
Ordinary B
3 at £1A. Thomas
3.57%
Ordinary B
3 at £1Alan Gibson
3.57%
Ordinary B
3 at £1Alison Hutchins
3.57%
Ordinary B
3 at £1Anthony Chalkley
3.57%
Ordinary B
3 at £1Anthony J. King
3.57%
Ordinary B
3 at £1D. Fosh & S. Kennedy
3.57%
Ordinary B
3 at £1G. Kay
3.57%
Ordinary B
3 at £1Helen Turner
3.57%
Ordinary B
3 at £1L. Li
3.57%
Ordinary B
3 at £1Meryl Rosser
3.57%
Ordinary B
3 at £1Miss Esta N. Lewis
3.57%
Ordinary B
3 at £1Mr Bennett
3.57%
Ordinary B
3 at £1N. Gershon
3.57%
Ordinary B
3 at £1N.j. Owen
3.57%
Ordinary B
3 at £1P. Ashton
3.57%
Ordinary B
3 at £1Paul Major
3.57%
Ordinary B
3 at £1Roger Cain
3.57%
Ordinary B
3 at £1S. Beastall
3.57%
Ordinary B
3 at £1T. James & G. James
3.57%
Ordinary B
-OTHER
28.57%
-

Financials

Year2014
Net Worth£6,520
Current Liabilities£299

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

1 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
26 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 April 2019Confirmation statement made on 10 April 2019 with updates (7 pages)
3 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 April 2018Confirmation statement made on 10 April 2018 with updates (7 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (9 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (9 pages)
5 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
5 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 84
(7 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 84
(7 pages)
2 December 2015Appointment of Mrs Penelope Anne Simmonds as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mrs Penelope Anne Simmonds as a director on 1 December 2015 (2 pages)
27 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
27 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 84
(6 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 84
(6 pages)
27 February 2015Termination of appointment of Tony John Simmonds as a secretary on 28 January 2015 (1 page)
27 February 2015Appointment of Mrs Penelope Simmonds as a secretary on 28 January 2015 (2 pages)
27 February 2015Appointment of Mrs Penelope Simmonds as a secretary on 28 January 2015 (2 pages)
27 February 2015Termination of appointment of Tony John Simmonds as a secretary on 28 January 2015 (1 page)
28 January 2015Secretary's details changed for Mr Tony John Simmonds on 13 January 2015 (1 page)
28 January 2015Secretary's details changed for Mr Tony John Simmonds on 13 January 2015 (1 page)
7 January 2015Termination of appointment of Michael Edward James Corrigan as a director on 2 January 2015 (1 page)
7 January 2015Termination of appointment of Michael Edward James Corrigan as a director on 2 January 2015 (1 page)
7 January 2015Termination of appointment of Michael Edward James Corrigan as a director on 2 January 2015 (1 page)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 84
(8 pages)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 84
(8 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
2 July 2013Appointment of Mr Tony John Simmonds as a director (2 pages)
2 July 2013Appointment of Mr Tony John Simmonds as a director (2 pages)
13 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
13 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
25 June 2012Termination of appointment of Nicholas Owen as a director (1 page)
25 June 2012Termination of appointment of Nicholas Owen as a director (1 page)
23 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (8 pages)
23 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (8 pages)
31 October 2011Termination of appointment of Danny Fielder as a director (1 page)
31 October 2011Termination of appointment of Danny Fielder as a director (1 page)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (9 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (9 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
5 July 2010Termination of appointment of Alexander Stein as a director (1 page)
5 July 2010Termination of appointment of Alexander Stein as a director (1 page)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (20 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (20 pages)
20 April 2010Director's details changed for Michael Corrigan on 10 April 2010 (2 pages)
20 April 2010Director's details changed for Alexander Gavin Stein on 10 April 2010 (2 pages)
20 April 2010Director's details changed for Mr Danny Lee Fielder on 10 April 2010 (2 pages)
20 April 2010Director's details changed for Nicholas Owen on 10 April 2010 (2 pages)
20 April 2010Director's details changed for Alexander Gavin Stein on 10 April 2010 (2 pages)
20 April 2010Director's details changed for Michael Corrigan on 10 April 2010 (2 pages)
20 April 2010Director's details changed for Mr Danny Lee Fielder on 10 April 2010 (2 pages)
20 April 2010Director's details changed for Nicholas Owen on 10 April 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
20 April 2009Return made up to 10/04/09; full list of members (18 pages)
20 April 2009Return made up to 10/04/09; full list of members (18 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
10 April 2008Return made up to 10/04/08; full list of members (18 pages)
10 April 2008Return made up to 10/04/08; full list of members (18 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
25 April 2007Return made up to 10/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2007Return made up to 10/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2006Registered office changed on 29/11/06 from: 2 walker close crayford dartford kent DA1 4SR (1 page)
29 November 2006Registered office changed on 29/11/06 from: 2 walker close crayford dartford kent DA1 4SR (1 page)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
25 April 2006Return made up to 10/04/06; full list of members (13 pages)
25 April 2006Return made up to 10/04/06; full list of members (13 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
20 April 2005Return made up to 10/04/05; change of members (8 pages)
20 April 2005Return made up to 10/04/05; change of members (8 pages)
11 December 2004Secretary resigned (1 page)
11 December 2004Secretary resigned (1 page)
11 December 2004Director resigned (1 page)
11 December 2004Director resigned (1 page)
3 December 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
3 December 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
25 November 2004Registered office changed on 25/11/04 from: 223 new north road hainault essex IG6 3AG (1 page)
25 November 2004New secretary appointed (2 pages)
25 November 2004Registered office changed on 25/11/04 from: 223 new north road hainault essex IG6 3AG (1 page)
25 November 2004New secretary appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
8 October 2004Return made up to 10/04/04; full list of members (10 pages)
8 October 2004Return made up to 10/04/04; full list of members (10 pages)
27 September 2004Registered office changed on 27/09/04 from: 144 high street epping essex CM16 4AS (1 page)
27 September 2004Registered office changed on 27/09/04 from: 144 high street epping essex CM16 4AS (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
23 June 2003Secretary resigned;director resigned (1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Secretary resigned;director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003New secretary appointed (2 pages)
11 April 2003Return made up to 10/04/03; full list of members (9 pages)
11 April 2003Return made up to 10/04/03; full list of members (9 pages)
14 March 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
14 March 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
11 February 2003Secretary resigned;director resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned;director resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New secretary appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Secretary resigned;director resigned (1 page)
15 October 2002Secretary resigned;director resigned (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002New director appointed (2 pages)
10 April 2002Return made up to 10/04/02; full list of members (7 pages)
10 April 2002Return made up to 10/04/02; full list of members (7 pages)
9 March 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
9 March 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001Return made up to 10/04/01; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
30 April 2001Director resigned (1 page)
30 April 2001New secretary appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Secretary resigned;director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Return made up to 10/04/01; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
30 April 2001Secretary resigned;director resigned (1 page)
5 April 2001Accounts for a small company made up to 31 December 2000 (3 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (3 pages)
25 May 2000Return made up to 10/04/00; full list of members (12 pages)
25 May 2000Return made up to 10/04/00; full list of members (12 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
15 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
15 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
27 April 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 April 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
6 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998New secretary appointed (2 pages)
20 April 1998Return made up to 10/04/98; full list of members (8 pages)
20 April 1998Return made up to 10/04/98; full list of members (8 pages)
1 April 1998Full accounts made up to 31 December 1997 (9 pages)
1 April 1998Full accounts made up to 31 December 1997 (9 pages)
16 April 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 1997Full accounts made up to 31 December 1996 (9 pages)
24 March 1997Full accounts made up to 31 December 1996 (9 pages)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
11 April 1996Return made up to 10/04/96; full list of members (8 pages)
11 April 1996Return made up to 10/04/96; full list of members (8 pages)
21 March 1996Full accounts made up to 31 December 1995 (9 pages)
21 March 1996Full accounts made up to 31 December 1995 (9 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 July 1995Memorandum and Articles of Association (14 pages)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 July 1995Memorandum and Articles of Association (14 pages)
18 May 1995Registered office changed on 18/05/95 from: 141 high street epping essex CM16 4BD (1 page)
18 May 1995Registered office changed on 18/05/95 from: 141 high street epping essex CM16 4BD (1 page)
10 April 1995Return made up to 10/04/95; change of members (8 pages)
10 April 1995Return made up to 10/04/95; change of members (8 pages)
15 March 1995Full accounts made up to 31 December 1994 (11 pages)
15 March 1995Full accounts made up to 31 December 1994 (11 pages)
6 August 1982Incorporation (22 pages)
6 August 1982Incorporation (22 pages)